- Company Overview for 41 CROMWELL ROAD HOVE LIMITED (04534711)
- Filing history for 41 CROMWELL ROAD HOVE LIMITED (04534711)
- People for 41 CROMWELL ROAD HOVE LIMITED (04534711)
- More for 41 CROMWELL ROAD HOVE LIMITED (04534711)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2021 | DS01 | Application to strike the company off the register | |
09 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
23 Nov 2020 | AD01 | Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 23 November 2020 | |
16 Oct 2020 | PSC02 | Notification of Omega Estates Southern Limited as a person with significant control on 13 October 2020 | |
16 Oct 2020 | PSC07 | Cessation of Alan Pook as a person with significant control on 13 October 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
01 Aug 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with no updates | |
19 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Oct 2015 | TM02 | Termination of appointment of Mark Michael Stevens as a secretary on 31 May 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | TM01 | Termination of appointment of Mark Michael Stevens as a director on 31 May 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Mark Michael Stevens as a director on 31 May 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|